BEE BASIC LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to Robert Day and Company Ltd, the Old Library the Walk Winslow Buckingham MK18 3AJ on 2025-02-10

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Declaration of solvency

View Document

10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

01/06/211 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK DUTSON / 06/04/2016

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANUTA MARIA LOVEDAY

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK DUTSON / 06/04/2016

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DANUTA MARIA LOVEDAY / 04/09/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DUTSON / 04/09/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANUTA MARIA LOVEDAY / 04/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM VICTORIA HOUSE, C/O ROSS KIT & CO, 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

29/04/1729 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/01/1123 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANUTA MARIA LOVEDAY / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DUTSON / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: C/O ROSSICIT & CO 3RD FLOOR EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 3RD FLOOR MATTEY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company